MACSLINKE HOLDINGS LIMITED
Overview
| Company Name | MACSLINKE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04222516 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MACSLINKE HOLDINGS LIMITED?
- (7415) /
Where is MACSLINKE HOLDINGS LIMITED located?
| Registered Office Address | New Broad Street House 35 New Broad Street EC2M 1NH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MACSLINKE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.2489) LIMITED | May 23, 2001 | May 23, 2001 |
What are the latest accounts for MACSLINKE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for MACSLINKE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jan 11, 2012
| 4 pages | SH19 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2011 | 11 pages | AA | ||||||||||||||
Termination of appointment of Peter Spencer Knight as a director on Sep 28, 2011 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Toby Charles Harris as a director on Sep 28, 2011 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Toby Charles Harris as a secretary on Sep 28, 2011 | 2 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mark James Woodall as a secretary on Sep 28, 2011 | 3 pages | AP03 | ||||||||||||||
Appointment of Mr Mark James Woodall as a director on Sep 28, 2011 | 3 pages | AP01 | ||||||||||||||
legacy | 16 pages | MG01 | ||||||||||||||
Annual return made up to May 21, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 11 pages | AA | ||||||||||||||
Annual return made up to May 21, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Full accounts made up to Jun 30, 2009 | 14 pages | AA | ||||||||||||||
Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY on Nov 12, 2009 | 2 pages | AD01 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
Full accounts made up to Jun 30, 2008 | 16 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
Who are the officers of MACSLINKE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODALL, Mark James | Secretary | 35 New Broad Street EC2M 1NH London New Broad Street House | British | 163829550001 | ||||||
| WOODALL, Mark James | Director | 35 New Broad Street EC2M 1NH London New Broad Street House | England | British | 109282810001 | |||||
| ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 | British | 38963210007 | ||||||
| HARRIS, Toby Charles | Secretary | Flat 1 21 Collingham Gardens SW5 0HL London | British | 76206220001 | ||||||
| WATERFIELD, Alan Geoffrey | Secretary | 54 Heathlee Road SE3 9HP London | British | 67610000001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| BARNES, Robert Bruce | Director | Flat 14 Fielding Court 28 Earlham Street WC2H 9LN London | England | United Kingdom | 38841560004 | |||||
| GLOSSERMAN, Marc Bennett | Director | Flat 1 35 Colville Gardens W11 2BA London | American | 72814590002 | ||||||
| HARRIS, Toby Charles | Director | Flat 1 21 Collingham Gardens SW5 0HL London | England | British | 76206220001 | |||||
| HUMPHRIES, Martin John Tom | Director | 25 Brackley Queens Road KT13 0BL Weybridge Surrey | United Kingdom | British | 45702160001 | |||||
| KIRK, Stephen | Director | 23 Ivor Place NW1 6EU London | United Kingdom | British | 40988930005 | |||||
| KNIGHT, Peter Spencer | Director | Broke Barn Burstall Lane, Sproughton IP8 3DH Ipswich Suffolk | United Kingdom | British | 66109710001 | |||||
| MURPHY, Rachel | Director | 45 Fordingley Road W9 3HF Maida Vale London | British | 81893100001 | ||||||
| PHOENIX, William Paul | Director | 6 Castle Road Irvington New York Ny 10533 | Usa | Canadian | 78070750001 | |||||
| WARREN, Andrew Michael | Director | 22 Queens Ride RG45 6LG Crowthorne Berkshire | England | British | 68100410001 | |||||
| WATERFIELD, Alan Geoffrey | Director | 54 Heathlee Road SE3 9HP London | United Kingdom | British | 67610000001 | |||||
| MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Does MACSLINKE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Group debenture | Created On Sep 28, 2011 Delivered On Oct 04, 2011 | Outstanding | Amount secured All monies due or to become due from each present or future obligor to the chargee as security trustee for the secured parties and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 30, 2007 Delivered On Jul 04, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of shares | Created On Jun 30, 2007 Delivered On Jul 04, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 6,364,694 ordinary shares of £1 each and 1,000 preference shares of £1 each in the share capital of centric telecom limited and all dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0